About

Registered Number: 01467161
Date of Incorporation: 17/12/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: Shared Services Centre, Q3 Office Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8EX,

 

Engie Regeneration (Bramall) Ltd was established in 1979, it's status is listed as "Active". The current directors of the business are listed as Gregory, Sarah Jane, Bateman, Terence Michael Stanley, Baxter, Neil Anthony, Crawshaw, Brian, Mcateer, Peter, Prescott, David, Richard Henry, Clare, Wilcox, John Patrick at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATEMAN, Terence Michael Stanley 01 February 1999 05 April 2000 1
BAXTER, Neil Anthony N/A 30 April 2017 1
CRAWSHAW, Brian N/A 26 October 1999 1
MCATEER, Peter N/A 01 July 1998 1
PRESCOTT, David 01 September 2003 07 November 2012 1
RICHARD HENRY, Clare 01 November 1991 13 August 1993 1
WILCOX, John Patrick 01 July 1997 01 July 1999 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Sarah Jane 30 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 01 October 2018
AA01 - Change of accounting reference date 10 September 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 16 May 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
AA01 - Change of accounting reference date 20 December 2017
PSC05 - N/A 01 August 2017
AD01 - Change of registered office address 28 July 2017
RESOLUTIONS - N/A 27 July 2017
CONNOT - N/A 27 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 16 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP03 - Appointment of secretary 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
MR04 - N/A 03 May 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 10 February 2016
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 17 June 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
RESOLUTIONS - N/A 16 December 2014
MR01 - N/A 08 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 02 September 2013
CERTNM - Change of name certificate 30 August 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 19 April 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 07 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
AP01 - Appointment of director 05 September 2012
AP01 - Appointment of director 05 September 2012
TM02 - Termination of appointment of secretary 08 August 2012
AR01 - Annual Return 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2012
TM01 - Termination of appointment of director 16 April 2012
RESOLUTIONS - N/A 11 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 May 2008
353 - Register of members 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
AA - Annual Accounts 31 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
RESOLUTIONS - N/A 29 August 2007
RESOLUTIONS - N/A 29 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 02 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
363s - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 16 June 2001
287 - Change in situation or address of Registered Office 10 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 21 June 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
AUD - Auditor's letter of resignation 30 October 1998
AA - Annual Accounts 29 July 1998
363s - Annual Return 16 July 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
288b - Notice of resignation of directors or secretaries 01 June 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
287 - Change in situation or address of Registered Office 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
123 - Notice of increase in nominal capital 11 May 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 24 July 1997
363s - Annual Return 18 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 24 July 1996
288 - N/A 10 July 1996
AA - Annual Accounts 03 July 1995
363s - Annual Return 03 July 1995
288 - N/A 17 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 28 June 1994
288 - N/A 11 January 1994
288 - N/A 11 January 1994
288 - N/A 30 August 1993
AA - Annual Accounts 19 August 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 17 July 1992
288 - N/A 02 December 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 23 July 1991
288 - N/A 15 January 1991
363 - Annual Return 10 July 1990
AA - Annual Accounts 27 June 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
288 - N/A 07 June 1989
288 - N/A 24 April 1989
288 - N/A 23 January 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 23 February 1988
288 - N/A 24 November 1987
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
CERTNM - Change of name certificate 05 June 1987
CERTNM - Change of name certificate 05 June 1987
363 - Annual Return 24 July 1986
AA - Annual Accounts 24 June 1986
AA - Annual Accounts 31 October 1985
PUC 7 - N/A 18 May 1982
PUC 2 - N/A 20 July 1981
123 - Notice of increase in nominal capital 20 July 1981
NEWINC - New incorporation documents 17 December 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2014 Fully Satisfied

N/A

Debenture 23 October 2012 Fully Satisfied

N/A

Debenture 23 March 2012 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Composite debenture 04 December 2008 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Composite debenture 16 August 2007 Fully Satisfied

N/A

Legal charge 19 August 1982 Fully Satisfied

N/A

Legal charge 19 August 1982 Fully Satisfied

N/A

Charge 18 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.